Company NameRohoc Limited
Company StatusDissolved
Company Number06914941
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulie Cerry Ann Hockridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleHistoian
Country of ResidenceWales
Correspondence Address11 St Barbaras Avenue
Bodelwyddan
Rhyl
Clwyd
LL18 5ST
Wales
Secretary NameMr Jonathan Mooney
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address98 Slade Castle Avenue
Saggart
Dublin
Ireland

Location

Registered AddressStamfield
Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West

Shareholders

100 at £1Julie Cerry Ann Hockridge
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
28 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2016Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(3 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2016Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(3 pages)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
17 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Termination of appointment of Jonathan Mooney as a secretary (1 page)
26 February 2013Termination of appointment of Jonathan Mooney as a secretary (1 page)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 July 2011Registered office address changed from 11 St Barbaras Avenue Bodelwyddan Rhyl Clwyd LL18 5ST Wales on 3 July 2011 (1 page)
3 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 July 2011Registered office address changed from 11 St Barbaras Avenue Bodelwyddan Rhyl Clwyd LL18 5ST Wales on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 11 St Barbaras Avenue Bodelwyddan Rhyl Clwyd LL18 5ST Wales on 3 July 2011 (1 page)
3 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Jonathan Mooney on 1 May 2010 (2 pages)
26 August 2010Director's details changed for Julie Cerry Ann Hockridge on 1 May 2010 (2 pages)
26 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr Jonathan Mooney on 1 May 2010 (2 pages)
26 August 2010Director's details changed for Julie Cerry Ann Hockridge on 1 May 2010 (2 pages)
26 August 2010Director's details changed for Julie Cerry Ann Hockridge on 1 May 2010 (2 pages)
26 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr Jonathan Mooney on 1 May 2010 (2 pages)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)